Background WavePink WaveYellow Wave

HAMSARD 3713 LIMITED (14681122)

HAMSARD 3713 LIMITED (14681122) is an active UK company. incorporated on 22 February 2023. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAMSARD 3713 LIMITED has been registered for 3 years. Current directors include BURTON, Paul Eric Jonathon, GOODMAN, Leon Daniel, HANSCOTT, Richard John.

Company Number
14681122
Status
active
Type
ltd
Incorporated
22 February 2023
Age
3 years
Address
20 Wollaton Street, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Paul Eric Jonathon, GOODMAN, Leon Daniel, HANSCOTT, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSARD 3713 LIMITED

HAMSARD 3713 LIMITED is an active company incorporated on 22 February 2023 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAMSARD 3713 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14681122

LTD Company

Age

3 Years

Incorporated 22 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

20 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 22 February 2023To: 29 November 2023
Timeline

20 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Share Issue
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Oct 24
Director Joined
Nov 24
4
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BURTON, Paul Eric Jonathon

Active
Wollaton Street, NottinghamNG1 5FW
Born June 1981
Director
Appointed 22 Nov 2023

GOODMAN, Leon Daniel

Active
Wollaton Street, NottinghamNG1 5FW
Born January 1978
Director
Appointed 31 Oct 2024

HANSCOTT, Richard John

Active
Wollaton Street, NottinghamNG1 5FW
Born March 1961
Director
Appointed 22 Nov 2023

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 22 Feb 2023
Resigned 26 Jun 2023

BAILEY, Daniel James

Resigned
Rutland House, BirminghamB3 2JR
Born March 1988
Director
Appointed 26 Jun 2023
Resigned 04 Aug 2023

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 22 Feb 2023
Resigned 26 Jun 2023

MAUGHAN, Faye

Resigned
Wollaton Street, NottinghamNG1 5FW
Born October 1991
Director
Appointed 04 Aug 2023
Resigned 22 Nov 2023

MCCREADIE, Paul Dominic Ian

Resigned
Wollaton Street, NottinghamNG1 5FW
Born February 1979
Director
Appointed 04 Aug 2023
Resigned 22 Nov 2023

WHELAN, Sean Patrick

Resigned
Rutland House, BirminghamB3 2JR
Born September 1967
Director
Appointed 26 Jun 2023
Resigned 04 Aug 2023

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 22 Feb 2023
Resigned 26 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2023
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023
Ceased 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
21 December 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Memorandum Articles
16 November 2023
MAMA
Resolution
16 November 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
31 October 2023
SH14Notice of Redenomination
Memorandum Articles
29 August 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 February 2023
NEWINCIncorporation